UKBizDB.co.uk

STOMATEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stomatex Limited. The company was founded 23 years ago and was given the registration number 04061482. The firm's registered office is in TORPOINT. You can find them at Sunny Hill Park, Polbathic, Torpoint, Cornwall. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:STOMATEX LIMITED
Company Number:04061482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Sunny Hill Park, Polbathic, Torpoint, Cornwall, PL11 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyhill Park, Polbathic, Torpoint, PL11 3ET

Secretary14 February 2007Active
Moorfoot, Bathpool, Launceston, PL15 7NW

Director24 January 2003Active
Sunnyhill Park, Polbathic, Torpoint, PL11 3ET

Director14 February 2007Active
10 Woodridings Avenue, Hatch End, Pinner, HA5 4NQ

Secretary24 January 2003Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Secretary29 August 2000Active
10 Woodridings Avenue, Hatch End, Pinner, HA5 4NQ

Director24 January 2003Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Director29 August 2000Active
Altnaharrie Inn, Loch Broom, Ullapool, IV26 2SS

Director24 January 2003Active
14 Craven Walk, London, N16 6BT

Director24 January 2003Active
55 Downage, London, NW4 1HR

Director24 January 2003Active
4-6 Barnfield Crescent, Exeter, EX1 1RF

Corporate Director29 August 2000Active

People with Significant Control

Mr Garry Dunstan Williams
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Sunny Hill Park, Torpoint, PL11 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr John Mcleod
Notified on:01 July 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Moorfoot, Bathpool, Launceston, England, PL15 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Termination director company with name.

Download
2013-07-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.